AUTERRA, INC.

Name: | AUTERRA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2006 (19 years ago) |
Entity Number: | 3317152 |
ZIP code: | 12308 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 2135 TECHNOLOGY DRIVE, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2135 TECHNOLOGY DRIVE, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
ERIC BURNETT | Chief Executive Officer | 2135 TECHNOLOGY DRIVE, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-16 | 2014-04-16 | Address | 10 HERMES ROAD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2009-12-16 | 2014-04-16 | Address | 10 HERMES ROAD, MALTA, NY, 12020, USA (Type of address: Principal Executive Office) |
2009-04-15 | 2014-04-16 | Address | 10 HERMES ROAD, MALTA, NY, 12020, USA (Type of address: Service of Process) |
2006-02-07 | 2009-04-15 | Address | 44 DALLIBA AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416002251 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120329002215 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100319003356 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
091216002354 | 2009-12-16 | BIENNIAL STATEMENT | 2008-02-01 |
090415000349 | 2009-04-15 | CERTIFICATE OF AMENDMENT | 2009-04-15 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State